Background WavePink WaveYellow Wave

GREENCOAT WALNEY HOLDCO LIMITED (07541609)

GREENCOAT WALNEY HOLDCO LIMITED (07541609) is an active UK company. incorporated on 24 February 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. GREENCOAT WALNEY HOLDCO LIMITED has been registered for 15 years. Current directors include DANIELSSON, Sanna Cecilia, PACKWOOD, Stephen Lewis Harmon, WU, Michael Kok Zhiong.

Company Number
07541609
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
DANIELSSON, Sanna Cecilia, PACKWOOD, Stephen Lewis Harmon, WU, Michael Kok Zhiong
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT WALNEY HOLDCO LIMITED

GREENCOAT WALNEY HOLDCO LIMITED is an active company incorporated on 24 February 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. GREENCOAT WALNEY HOLDCO LIMITED was registered 15 years ago.(SIC: 35130)

Status

active

Active since 15 years ago

Company No

07541609

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SSE RENEWABLES WALNEY (UK) LIMITED
From: 24 February 2011To: 10 September 2020
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 9 September 2020To: 30 June 2022
No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
From: 2 October 2017To: 9 September 2020
55 Vastern Road Reading RG1 8BU
From: 24 February 2011To: 2 October 2017
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Sept 14
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Legacy Building, BelfastBT3 9DT
Corporate secretary
Appointed 02 Sept 2020

DANIELSSON, Sanna Cecilia

Active
Fenchurch Street, LondonEC3M 3BY
Born May 1992
Director
Appointed 25 Apr 2025

PACKWOOD, Stephen Lewis Harmon

Active
Fenchurch Street, LondonEC3M 3BY
Born July 1981
Director
Appointed 25 Apr 2025

WU, Michael Kok Zhiong

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1990
Director
Appointed 03 Nov 2025

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 Feb 2011
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 07 Aug 2019

O'CONNOR, Bernard Michael

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Aug 2019
Resigned 02 Sept 2020

ANVERALI, Sid, Mr.

Resigned
Wilde Street, LowestoftNR32 1XH
Born May 1971
Director
Appointed 01 Jun 2017
Resigned 30 Mar 2018

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2020

DILLON, Susan

Resigned
Abbots Place, GuildfordGU1 4RW
Born March 1978
Director
Appointed 20 May 2011
Resigned 17 Jul 2012

DOWNES, John Anthony

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1970
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2020

FUMAGALLI, Laurence Jon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 02 Sept 2020
Resigned 01 May 2023

GIBLIN, Caoimhe Mary

Resigned
South County Business Park, Dublin18
Born August 1976
Director
Appointed 03 Mar 2011
Resigned 22 Sept 2014

HARLEY, Elaine

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2020

HERNANDEZ DE RIQUER, Pablo Mariano

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1985
Director
Appointed 02 Sept 2020
Resigned 29 Apr 2025

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2020

LEE, Constance Wing-Yin

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1974
Director
Appointed 02 Sept 2020
Resigned 01 May 2023

LILLEY, Stephen Bernard

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 02 Sept 2020
Resigned 23 Apr 2025

MARTIN, Natalia

Resigned
Fenchurch Street, LondonEC3M 3BY
Born November 1981
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2020

MCCUTCHEON, Finlay Alexander

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1977
Director
Appointed 25 Feb 2013
Resigned 17 May 2017

O'REGAN, Barry

Resigned
South County Business Park, Dublin18
Born November 1977
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2020

ROSE, Stephen Paul

Resigned
Wilde Street, LowestoftNR32 1XH
Born October 1970
Director
Appointed 01 Jun 2017
Resigned 18 Jun 2018

SHEIKH, Faheem Zaka

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1984
Director
Appointed 01 May 2023
Resigned 29 Apr 2025

SMITH, James Isaac

Resigned
Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 24 Feb 2011
Resigned 02 Sept 2020

WILLIAMSON, Jeremy

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1966
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
10 November 2020
CH04Change of Corporate Secretary Details
Resolution
10 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Auditors Resignation Company
31 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2011
NEWINCIncorporation